Search icon

CLEARWATER BOMBERS LEGACY EDUCATIONAL PROJECT, INC.

Company Details

Entity Name: CLEARWATER BOMBERS LEGACY EDUCATIONAL PROJECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Oct 2012 (12 years ago)
Document Number: N12000009393
FEI/EIN Number 46-1125302
Address: 1715 Estelle Drive, Clearwater, FL, 33756, US
Mail Address: 1715 Estelle Drive, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Clearwater Bombers Legacy Ec. Pr. Inc. Agent 1715 Estelle Drive, Clearwater, FL, 33756

President

Name Role Address
Dees Wayne President 3122 S Canal Drive, Palm Harbor, FL, 34684

Vice President

Name Role Address
Kane Gary Vice President 12810 Twin Branch Acres Road, Tampa, FL, 33626
Garvey Rita Vice President 1715 Estelle Drive, Clearwater, FL, 33756

Pr

Name Role Address
Kane Gary Pr 12810 Twin Branch Acres Road, Tampa, FL, 33626

Director

Name Role Address
Ladefoged Iben Director 2301 Alt. 19 #182, Dunedin, FL, 34698
Cooper William Director 433 Paula Dr. #14, Dunedin, FL, 34698
Guenther Karl Director 2599 Dolly Bay, Palm Harbor, FL, 34684

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 1715 Estelle Drive, Clearwater, FL 33756 No data
CHANGE OF MAILING ADDRESS 2020-02-24 1715 Estelle Drive, Clearwater, FL 33756 No data
REGISTERED AGENT NAME CHANGED 2020-02-24 Clearwater Bombers Legacy Ec. Pr. Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 1715 Estelle Drive, Clearwater, FL 33756 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State